- Company Overview for PAPER CAFE LIMITED (04244851)
- Filing history for PAPER CAFE LIMITED (04244851)
- People for PAPER CAFE LIMITED (04244851)
- Charges for PAPER CAFE LIMITED (04244851)
- More for PAPER CAFE LIMITED (04244851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
01 Dec 2017 | PSC04 | Change of details for Mr Malcolm Butler as a person with significant control on 30 November 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Malcolm Butler on 30 November 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Darren Dennis on 30 November 2017 | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
31 Dec 2012 | AD01 | Registered office address changed from 31 Cheyneys Avenue Edgware Middlesex HA8 6SA on 31 December 2012 | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
25 Jul 2011 | CH01 | Director's details changed for Darren Dennis on 1 June 2011 |